Name: | JOY L. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2002 (23 years ago) |
Entity Number: | 2721978 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 130 N. VERMILYEA AVE., NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-567-7694
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 N. VERMILYEA AVE., NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JOY L. PEREZ | Chief Executive Officer | 130 N. VERMILYEA AVE., NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1103922-DCA | Inactive | Business | 2002-03-19 | 2006-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-23 | 2004-02-03 | Address | 130 N. VERMILYEA AVENUE, A/K/A 582-92 W.207TH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040203002823 | 2004-02-03 | BIENNIAL STATEMENT | 2004-01-01 |
020123000138 | 2002-01-23 | CERTIFICATE OF INCORPORATION | 2002-01-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
296912 | CNV_SI | INVOICED | 2007-05-09 | 20 | SI - Certificate of Inspection fee (scales) |
74291 | SS VIO | INVOICED | 2006-09-11 | 50 | SS - State Surcharge (Tobacco) |
74292 | TS VIO | INVOICED | 2006-09-11 | 750 | TS - State Fines (Tobacco) |
1480142 | TP VIO | INVOICED | 2006-09-11 | 1500 | TP - Tobacco Fine Violation |
55985 | SS VIO | INVOICED | 2005-08-04 | 50 | SS - State Surcharge (Tobacco) |
55986 | TP VIO | INVOICED | 2005-08-04 | 750 | TP - Tobacco Fine Violation |
55987 | TS VIO | INVOICED | 2005-08-04 | 500 | TS - State Fines (Tobacco) |
510749 | RENEWAL | INVOICED | 2004-10-04 | 110 | CRD Renewal Fee |
261190 | CNV_SI | INVOICED | 2003-02-07 | 20 | SI - Certificate of Inspection fee (scales) |
510748 | RENEWAL | INVOICED | 2002-11-04 | 110 | CRD Renewal Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State